Publication Date 4 February 2015 June Woods Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 51 Anson Way, Bridgwater, Somerset TA6 3TB Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View June Woods full notice
Publication Date 4 February 2015 Sheila Windsor Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased The Cottage, The Green, Sinnington, York YO62 6RZ Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Sheila Windsor full notice
Publication Date 4 February 2015 David Wimbush Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Flat 3, 1C Susans Road, Eastbourne BN21 3HA Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View David Wimbush full notice
Publication Date 4 February 2015 William Prendergast Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 47 Linksfield, Denton, Manchester M34 3TE Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View William Prendergast full notice
Publication Date 4 February 2015 Frederick Watts Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Sarum, Windsor Lane, Bomere Heath, Shrewsbury, Shropshire SY4 3NR Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Frederick Watts full notice
Publication Date 4 February 2015 Robert Potter Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 44 Cherwell Drive, Chelmsford, Essex CM1 2JL Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Robert Potter full notice
Publication Date 4 February 2015 Barbara Warwick Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 147 Goldington Road, Bedford MK40 3EL Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Barbara Warwick full notice
Publication Date 4 February 2015 Audrey Warner Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Hazelroyd Nursing Home, 31-33 Savile Park Road, Halifax HX1 2EN Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Audrey Warner full notice
Publication Date 4 February 2015 Patricia Vickers Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Chatsworth Residential Home, Dormy Avenue, Mannamead, Plymouth PL3 5BE Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Patricia Vickers full notice
Publication Date 4 February 2015 Thomas Oldham Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Adelaide Nursing Home, 203/205 New Church Road, Hove, East Sussex BN3 4ED Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Thomas Oldham full notice